Entity Name: | AIRCRAFT SPECIALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | P07000022796 |
FEI/EIN Number | 208474311 |
Address: | 436 PENINSULA DR., FORT PIERCE, FL, 34946 |
Mail Address: | 436 PENINSULA DR., FORT PIERCE, FL, 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG CRAIG A | Agent | 436 PENINSULA DR., FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
YOUNG CRAIG A | President | 436 PENINSULA DR., FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
YOUNG CRAIG A | Director | 436 PENINSULA DR., FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-05 | 436 PENINSULA DR., FORT PIERCE, FL 34946 | No data |
CHANGE OF MAILING ADDRESS | 2010-10-05 | 436 PENINSULA DR., FORT PIERCE, FL 34946 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRCRAFT PARTS EXCHANGE, INC. VS AIRCRAFT SPECIALTIES, INC., etc. | 4D2012-4195 | 2012-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIRCRAFT PARTS EXCHANGE INC |
Role | Appellant |
Status | Active |
Representations | Jonathan Alexander Ewing, Juan Ricardo Serrano |
Name | AIRCRAFT SPECIALTIES, INC. |
Role | Appellee |
Status | Active |
Representations | Nancy W. Gregoire Stamper, FRANK C. WALKER |
Name | HON. DAVID KRATHEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-03-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-03-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of certiorari filed December 14, 2012, is dismissed without prejudice to the petitioner seeking clarification in the trial court of what may be redacted and to further petition this court if the trial court's clarification requires the production of privileged information in the redacted form; further, without prejudice in the event that after production of redacted documents and a privilege log, the trial court conducts an in-camera review of the privilege log and redacted items and orders production of them |
Docket Date | 2013-02-08 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ APPEAL REDESIGNATED AS A CERTIORARI PROCEEDING IB FILED 12/14/12 TREATED AS PETITION |
Docket Date | 2013-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (AMENDED) |
On Behalf Of | AIRCRAFT SPECIALTIES, INC. |
Docket Date | 2013-01-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (AMENDED) "FOR REVISION OR VACATION" OF 12/4/12 ORDER T- |
On Behalf Of | AIRCRAFT SPECIALTIES, INC. |
Docket Date | 2013-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AS CO-COUNSEL |
On Behalf Of | AIRCRAFT SPECIALTIES, INC. |
Docket Date | 2013-01-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "FOR REVISION OR VACATION" OF 12/4/12 ORDER T- |
On Behalf Of | AIRCRAFT SPECIALTIES, INC. |
Docket Date | 2012-12-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* **2/8/13 TREATED AS PETITION FOR CERTIORARI** |
On Behalf Of | AIRCRAFT PARTS EXCHANGE, INC. |
Docket Date | 2012-12-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | AIRCRAFT PARTS EXCHANGE, INC. |
Docket Date | 2012-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 10 DAYS |
Docket Date | 2012-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-11-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | AIRCRAFT PARTS EXCHANGE, INC. |
Docket Date | 2012-11-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AIRCRAFT PARTS EXCHANGE, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-10-05 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State